Company NameRay Miller Contract Services Limited
Company StatusDissolved
Company Number05494507
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameRaymond Charles Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressArisaig
Southview Road
Crowborough
East Sussex
TN6 1HD
Secretary NameJane Elizabeth Miller
NationalityBritish
StatusClosed
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressArisaig
Southview Road
Crowborough
East Sussex
TN6 1HD

Location

Registered AddressC/O Ashley Associates
14 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,156
Cash£40,961
Current Liabilities£38,805

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
22 July 2019Application to strike the company off the register (3 pages)
16 July 2019Micro company accounts made up to 30 June 2019 (4 pages)
19 February 2019Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page)
18 July 2018Micro company accounts made up to 30 June 2018 (4 pages)
14 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
7 August 2017Micro company accounts made up to 30 June 2017 (4 pages)
7 August 2017Micro company accounts made up to 30 June 2017 (4 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of Raymond Charles Miller as a person with significant control on 29 June 2017 (2 pages)
11 July 2017Notification of Raymond Charles Miller as a person with significant control on 29 June 2017 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of Raymond Charles Miller as a person with significant control on 11 July 2017 (2 pages)
1 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
5 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
31 July 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
31 July 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
29 July 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
29 July 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Raymond Charles Miller on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Raymond Charles Miller on 29 June 2010 (2 pages)
23 July 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
23 July 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
8 August 2008Return made up to 29/06/08; no change of members (6 pages)
8 August 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
8 August 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
8 August 2008Return made up to 29/06/08; no change of members (6 pages)
3 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
3 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
23 July 2007Return made up to 29/06/07; no change of members (6 pages)
23 July 2007Return made up to 29/06/07; no change of members (6 pages)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court, 58 station road, north harrow middlesex HA2 7SA (1 page)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court, 58 station road, north harrow middlesex HA2 7SA (1 page)
22 August 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
22 August 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
12 July 2006Return made up to 29/06/06; full list of members (6 pages)
12 July 2006Return made up to 29/06/06; full list of members (6 pages)
29 June 2005Incorporation (12 pages)
29 June 2005Incorporation (12 pages)